WILLIAM BROWN'S SAW MILLS,LIMITED

Bevis Marks House Bevis Marks House, London, EC3A 7NR
StatusLIQUIDATION
Company No.00145373
CategoryPrivate Limited Company
Incorporated22 Nov 1916
Age107 years, 7 months, 13 days
JurisdictionEngland Wales
Dissolution23 May 2014
Years10 years, 1 month, 13 days

SUMMARY

WILLIAM BROWN'S SAW MILLS,LIMITED is an liquidation private limited company with number 00145373. It was incorporated 107 years, 7 months, 13 days ago, on 22 November 1916 and it was dissolved 10 years, 1 month, 13 days ago, on 23 May 2014. The company address is Bevis Marks House Bevis Marks House, London, EC3A 7NR.



Company Fillings

Restoration order of court

Date: 06 Apr 2016

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved compulsary

Date: 08 Nov 2011

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsary

Date: 26 Jul 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Restoration order of court

Date: 24 Feb 2010

Category: Restoration

Type: AC92

Documents

View document PDF

Legacy

Date: 31 Oct 1996

Category: Insolvency

Type: LIQ

Description: Dissolved

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 31 Jul 1996

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 31 Jul 1996

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 29 May 1996

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Legacy

Date: 30 Apr 1996

Category: Address

Type: 287

Description: Registered office changed on 30/04/96 from: 246 bishopsgate london EC2M 4BP

Documents

View document PDF

Legacy

Date: 11 May 1995

Category: Address

Type: 287

Description: Registered office changed on 11/05/95 from: c/o kpmg peat marwick peat house 1 commercial street bradford west yorkshire BD1 4AS

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 11 May 1995

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Resolution

Date: 11 May 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 11 May 1995

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 22 Dec 1994

Category: Annual-return

Type: 363s

Description: Return made up to 30/11/94; no change of members

Documents

View document PDF

Legacy

Date: 12 Apr 1994

Category: Address

Type: 287

Description: Registered office changed on 12/04/94 from: royd ings avenue keighley west yorkshire BD21 4BY

Documents

View document PDF

Legacy

Date: 07 Jan 1994

Category: Annual-return

Type: 363s

Description: Return made up to 30/11/93; full list of members

Documents

View document PDF

Accounts with made up date

Date: 27 Aug 1993

Action Date: 27 Mar 1993

Category: Accounts

Type: AA

Made up date: 1993-03-27

Documents

View document PDF

Legacy

Date: 08 Dec 1992

Category: Annual-return

Type: 363s

Description: Return made up to 30/11/92; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Aug 1992

Action Date: 28 Mar 1992

Category: Accounts

Type: AA

Made up date: 1992-03-28

Documents

View document PDF

Legacy

Date: 07 Jan 1992

Category: Annual-return

Type: 363b

Description: Return made up to 30/11/91; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Oct 1991

Action Date: 31 Mar 1991

Category: Accounts

Type: AA

Made up date: 1991-03-31

Documents

View document PDF

Legacy

Date: 16 Sep 1991

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned;new director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 22 Nov 1990

Action Date: 31 Mar 1990

Category: Accounts

Type: AA

Made up date: 1990-03-31

Documents

View document PDF

Legacy

Date: 22 Nov 1990

Category: Annual-return

Type: 363

Description: Return made up to 07/09/90; full list of members

Documents

View document PDF

Resolution

Date: 06 Sep 1990

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 18 Jun 1990

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 May 1990

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 May 1990

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 10 Apr 1990

Action Date: 01 Apr 1989

Category: Accounts

Type: AA

Made up date: 1989-04-01

Documents

View document PDF

Legacy

Date: 22 Feb 1990

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Jan 1990

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Jan 1990

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Jan 1990

Category: Annual-return

Type: 363

Description: Return made up to 30/11/89; no change of members

Documents

View document PDF

Legacy

Date: 12 Jan 1990

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Jan 1990

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Jan 1990

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Feb 1989

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Jan 1989

Category: Annual-return

Type: 363

Description: Return made up to 02/08/88; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 1989

Action Date: 31 Mar 1988

Category: Accounts

Type: AA

Made up date: 1988-03-31

Documents

View document PDF

Legacy

Date: 29 Dec 1988

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned

Documents

View document PDF

Legacy

Date: 20 Oct 1988

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 May 1988

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Apr 1988

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Mar 1988

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 16 Nov 1987

Action Date: 31 Mar 1987

Category: Accounts

Type: AA

Made up date: 1987-03-31

Documents

View document PDF

Legacy

Date: 16 Nov 1987

Category: Annual-return

Type: 363

Description: Return made up to 04/08/87; full list of members

Documents

View document PDF

Legacy

Date: 31 Oct 1987

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 May 1987

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Apr 1987

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 04 Feb 1987

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

Accounts with accounts type full

Date: 19 Dec 1986

Action Date: 31 Mar 1986

Category: Accounts

Type: AA

Made up date: 1986-03-31

Documents

View document PDF

Legacy

Date: 19 Dec 1986

Category: Annual-return

Type: 363

Description: Return made up to 30/09/86; full list of members

Documents

View document PDF


Some Companies

APM COMMERCIALS LIMITED

APM HOUSE,IMMINGHAM,DN40 2LL

Number:02997697
Status:ACTIVE
Category:Private Limited Company

CLIRA LIMITED

INGLEDALE, ANNSCROFT,SHROPSHIRE,SY5 8AN

Number:05901701
Status:ACTIVE
Category:Private Limited Company

FRANKIES (LON) LIMITED

33 MANTLET CLOSE,LONDON,SW16 5AR

Number:07489280
Status:ACTIVE
Category:Private Limited Company

HERCABELLA LIMITED

UNIT 4D,HOLMFIRTH,HD9 4DS

Number:11513264
Status:ACTIVE
Category:Private Limited Company

JESS JUDD LIMITED

122 FEERING HILL,COLCHESTER,CO5 9PY

Number:08804141
Status:ACTIVE
Category:Private Limited Company

KYMIA LIMITED

130 WICK ROAD,LONDON,E9 5AN

Number:09318734
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source